logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Heaton, Dominic Mark

    Related profiles found in government register
  • Heaton, Dominic Mark

    Registered addresses and corresponding companies
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 1 IIF 2
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 3
    • icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 4
    • icon of address C/o Popleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL

      IIF 5
    • icon of address Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW, Scotland

      IIF 6
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, WF4 4TD, England

      IIF 7 IIF 8
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 19
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 20 IIF 21
    • icon of address Unit 4, Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 22
  • Heaton, Dominic Mark
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Heaton, Dominic Mark
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Road, Station Road, Wigton, Cumbria, CA7 9BG, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Heaton, Dominic Mark
    British finance & administration director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lowther R & D Centre, West Road, Wigton, Cumbria, CA7 9XX, United Kingdom

      IIF 30 IIF 31
  • Heaton, Dominic Mark
    British finance and administration director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Joseph Noble Road, Lillyhall Industrial Estate, Lillyhall, Workington, Cumbria, CA14 4JX

      IIF 32
  • Heaton, Dominic Mark
    British finance director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lowther R & D Centre, West Road, Wigton, Cumbria, CA7 9XX, England

      IIF 33
    • icon of address Lowther R & D Centre, West Road, Wigton, Cumbria, CA7 9XX, United Kingdom

      IIF 34
    • icon of address Pioneer Way, Castleford, Yorkshire, WF10 5QU, United Kingdom

      IIF 35
  • Heaton, Dominic Mark
    British accountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Village Vets, Unit 37, Dunboyne Business Park, Dunboyne, County Meath, A86 HE42, Ireland

      IIF 36
    • icon of address 229, Ballygawley Road, Cabragh, Dungannon, Co. Tyrone, BT70 1TF, Northern Ireland

      IIF 37
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 38 IIF 39
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 40
    • icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 41
    • icon of address Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 42
    • icon of address Sheaf House, Bradmarsh Way, Bradmarsh Business Park, Rotherham, S60 1BW, England

      IIF 43
    • icon of address Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW, Scotland

      IIF 44
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, WF4 4TD, England

      IIF 45 IIF 46
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 47 IIF 48 IIF 49
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 57
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, WF4 4TD, England

      IIF 58 IIF 59 IIF 60
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 61 IIF 62 IIF 63
    • icon of address Unit 4, Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 64
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 65 IIF 66
  • Heaton, Dominic Mark
    British certified chartered accountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Finkle Street, Workington, CA14 2BB, England

      IIF 67 IIF 68
  • Heaton, Dominic Mark
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marley Limited, Lichfield Road, Branston, Burton-on-trent, DE14 3HD, England

      IIF 69
  • Heaton, Dominic Mark
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, England

      IIF 70
  • Heaton, Dominic Mark
    British finance director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marley Limited, Lichfield Road, Branston, Burton-on-trent, DE14 3HD, England

      IIF 71 IIF 72
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 47 Queen Anne Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 36 - Director → ME
  • 2
    WEST CUMBRIA HOSPICE AT HOME - 2007-11-07
    icon of address 10 Finkle Street, Workington, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 67 - Director → ME
  • 3
    WEST CUMBRIA HOSPICE AT HOME TRADING LIMITED - 2008-04-03
    icon of address 10 Finkle Street, Workington, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 68 - Director → ME
  • 4
    INNOVIA GROUP (FINANCE) PLC - 2017-03-08
    icon of address C/o Popleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    icon of address Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,348 GBP2024-03-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 70 - Director → ME
Ceased 45
  • 1
    ASSURED PATIENT LIFTING SERVICES (SCOTLAND) LIMITED - 2009-11-05
    icon of address Unit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    510,458 GBP2018-08-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 44 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 6 - Secretary → ME
  • 2
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 57 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 19 - Secretary → ME
  • 3
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 52 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 15 - Secretary → ME
  • 4
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,036,926 GBP2019-06-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 45 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 8 - Secretary → ME
  • 5
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2021-11-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 46 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 7 - Secretary → ME
  • 6
    INNOVIA SECURITY (COMMERCIAL) LIMITED - 2017-05-19
    GLOBAL EMPLOYMENT COMPANY LIMITED - 2016-01-22
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-21
    IIF 29 - Director → ME
  • 7
    INNOVIA FILMS (FINANCE) LIMITED - 2012-12-19
    INNOVIA SECURITY (HOLDING) LIMITED - 2017-05-19
    icon of address Station Road, Station Road, Wigton, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-21
    IIF 27 - Director → ME
  • 8
    INNOVIA SECURITY LIMITED - 2017-05-19
    icon of address Station Road, Station Road, Wigton, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-08 ~ 2018-12-21
    IIF 28 - Director → ME
  • 9
    icon of address Pioneer Way, Castleford, Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-18 ~ 2018-12-21
    IIF 23 - Director → ME
  • 10
    GLENBANK TRADING LIMITED - 2007-10-22
    icon of address 229 Ballygawley Road, Cabragh, Dungannon, Co. Tyrone, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2,234,289 GBP2022-10-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 37 - Director → ME
  • 11
    MEAUJO (694) LIMITED - 2004-09-24
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 49 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 18 - Secretary → ME
  • 12
    STARGUARD SECURITY LIMITED - 1991-11-28
    icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,549 GBP2021-11-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 64 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 22 - Secretary → ME
  • 13
    icon of address Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road, Lillyhall Industrial Estate, Workington, Cumbria, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,926,620 GBP2024-08-31
    Officer
    icon of calendar 2017-04-11 ~ 2017-05-12
    IIF 32 - Director → ME
  • 14
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 56 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 16 - Secretary → ME
  • 15
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 51 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 13 - Secretary → ME
  • 16
    HH NEWCO LIMITED - 2010-04-17
    icon of address Sheaf House Bradmarsh Way, Bradmarsh Business Park, Rotherham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 43 - Director → ME
  • 17
    UCB CELLOPHANE LIMITED - 2004-10-01
    UCB PACKAGING UK LIMITED - 1996-01-08
    BEALAW (367) LIMITED - 1994-03-28
    icon of address Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2017-02-28
    IIF 25 - Director → ME
  • 18
    icon of address C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2018-12-21
    IIF 34 - Director → ME
  • 19
    icon of address Lowther R & D Centre, West Road, Wigton, Cumbria, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-05-17 ~ 2017-02-28
    IIF 35 - Director → ME
    icon of calendar 2017-09-18 ~ 2018-12-21
    IIF 30 - Director → ME
  • 20
    UCB FILMS PLC - 2003-05-06
    BRITISH RAYOPHANE PLC - 1992-01-01
    SURFACE SPECIALTIES LIMITED - 2004-10-01
    SURFACE SPECIALTIES PLC. - 2004-09-20
    icon of address Lowther R & D Centre, West Road, Wigton, Cumbria, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2018-12-21
    IIF 33 - Director → ME
  • 21
    INNOVIA FILMS (HOLDING 3) LIMITED - 2013-02-26
    icon of address Lowther R & D Centre, West Road, Wigton, Cumbria, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2017-09-18 ~ 2018-12-21
    IIF 31 - Director → ME
  • 22
    BRITISH SIDAC LIMITED - 1990-04-02
    UCB SIDAC LIMITED - 2004-10-01
    icon of address Ferriby Hall, High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2017-02-28
    IIF 24 - Director → ME
  • 23
    UCB SIDEX LIMITED - 2004-10-01
    SIDEX LIMITED - 1992-03-01
    icon of address Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2017-02-28
    IIF 26 - Director → ME
  • 24
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,934 GBP2019-05-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 63 - Director → ME
  • 25
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 53 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 12 - Secretary → ME
  • 26
    MACKWORTH PRODUCTS LIMITED - 2012-10-17
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    512,839 GBP2021-11-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 61 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 21 - Secretary → ME
  • 27
    MARLEY GROUP LIMITED - 2021-09-24
    MARLEY GROUP PLC - 2022-05-30
    icon of address Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-01 ~ 2022-05-03
    IIF 69 - Director → ME
  • 28
    icon of address Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-09 ~ 2022-05-03
    IIF 71 - Director → ME
  • 29
    icon of address Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-09 ~ 2022-05-03
    IIF 72 - Director → ME
  • 30
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 55 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 17 - Secretary → ME
  • 31
    icon of address Warwick House, 25-27 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-29 ~ 2023-11-30
    IIF 42 - Director → ME
  • 32
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-29 ~ 2023-11-30
    IIF 58 - Director → ME
  • 33
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-29 ~ 2023-11-30
    IIF 60 - Director → ME
  • 34
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-29 ~ 2023-11-30
    IIF 59 - Director → ME
  • 35
    ENSCO 1039 LIMITED - 2014-05-22
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 39 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 1 - Secretary → ME
  • 36
    MEAUJO (655) LIMITED - 2004-03-23
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 50 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 11 - Secretary → ME
  • 37
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,075,587 GBP2020-11-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 65 - Director → ME
  • 38
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,629,825 GBP2020-11-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 66 - Director → ME
  • 39
    DEETRONIC SAFETY SYSTEMS LIMITED - 2006-05-17
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,645 GBP2021-11-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 54 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 14 - Secretary → ME
  • 40
    SMIRTHWAITE.COM LIMITED - 2008-04-24
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 62 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 20 - Secretary → ME
  • 41
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 48 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 9 - Secretary → ME
  • 42
    SMIRTHWAITE DESIGN LIMITED - 2009-03-12
    SMITHWAITE DESIGN LIMITED - 2008-07-16
    SMIRTHWAITE LIMITED - 2008-04-15
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,618 GBP2021-11-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 40 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 3 - Secretary → ME
  • 43
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    650,446 GBP2021-11-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 38 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 2 - Secretary → ME
  • 44
    icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 41 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 4 - Secretary → ME
  • 45
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 47 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-30
    IIF 10 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.